261 CITY ROAD MANAGEMENT COMPANY LIMITED
Company number 05896743
- Company Overview for 261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743)
- Filing history for 261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743)
- People for 261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743)
- More for 261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Israel Moskovitz as a person with significant control on 7 June 2017 | |
17 Jul 2017 | PSC07 | Cessation of 261 City Road Developments Llp as a person with significant control on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Jonathan Andrew Spring as a director on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Mark Wyatt Washer as a director on 7 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Israel Moskovitz as a director on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Neil Bryden Mccall as a director on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Kerry Kyriacou as a director on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Cornelius Killian Hurley as a director on 7 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Peter Robert Burslem as a director on 7 June 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Ewan Thomas Anderson as a secretary on 7 June 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Ewan Thomas Anderson as a secretary on 7 June 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Avon House 2 Timberwharf Road London N16 6DB on 17 July 2017 |